Maxwelton House Property Company Limited

General information

Name:

Maxwelton House Property Company Ltd

Office Address:

1 Beauchamp Court Victors Way EN5 5TZ Barnet

Number: 01100650

Incorporation date: 1973-03-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maxwelton House Property Company Limited could be reached at 1 Beauchamp Court, Victors Way in Barnet. Its area code is EN5 5TZ. Maxwelton House Property Company has existed on the market since the company was established on 1973-03-08. Its Companies House Registration Number is 01100650. From 1997-11-18 Maxwelton House Property Company Limited is no longer under the business name Pambarns. This enterprise's SIC code is 68100, that means Buying and selling of own real estate. Maxwelton House Property Company Ltd filed its account information for the period up to April 30, 2022. Its most recent confirmation statement was released on December 31, 2022.

The data at our disposal about the company's personnel shows there are three directors: Sara J., Simon J. and Gillian J. who joined the company's Management Board on 1997-01-25, 1992-12-31. In order to provide support to the directors, this business has been using the skills of Sara J. as a secretary since the appointment on 1997-01-25.

  • Previous company's names
  • Maxwelton House Property Company Limited 1997-11-18
  • Pambarns Limited 1973-03-08

Financial data based on annual reports

Company staff

Sara J.

Role: Director

Appointed: 25 January 1997

Latest update: 1 February 2024

Sara J.

Role: Secretary

Appointed: 25 January 1997

Latest update: 1 February 2024

Simon J.

Role: Director

Appointed: 25 January 1997

Latest update: 1 February 2024

Gillian J.

Role: Director

Appointed: 31 December 1992

Latest update: 1 February 2024

People with significant control

Executives who control the firm include: Sara J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sara J.
Notified on 15 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Simon J.
Notified on 15 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Vic J.
Notified on 6 April 2016
Ceased on 15 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gillian J.
Notified on 6 April 2016
Ceased on 15 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 1 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1 January 2015
Annual Accounts 5 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 5 December 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 19 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-04-30 (AA)
filed on: 31st, January 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
51
Company Age

Similar companies nearby

Closest companies